Advanced company searchLink opens in new window

PREVENT-A-PUNCTURE DISTRIBUTION (GB) LIMITED

Company number 09358793

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
03 May 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
29 Dec 2022 AA Micro company accounts made up to 31 December 2021
27 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with updates
23 Dec 2021 AA Micro company accounts made up to 31 December 2020
21 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
25 Jan 2021 CS01 Confirmation statement made on 17 December 2020 with no updates
02 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
24 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
02 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
25 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
27 Dec 2017 PSC01 Notification of Nirmalaben Jayantilal Patel as a person with significant control on 1 December 2017
30 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
29 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
25 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Feb 2016 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to 367 Clipsley Lane Haydock St Helens WA11 0SG on 11 February 2016
13 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
29 Jun 2015 CERTNM Company name changed life natural & miracle LIMITED\certificate issued on 29/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-26
17 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-17
  • GBP 2